Search icon

ADTRON SYSTEMS INC.

Company Details

Name: ADTRON SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329696
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 2269 SAW MILL RIVER ROAD, SUITE 4C, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DIMARCO Chief Executive Officer 2269 SAW MILL RIVER ROAD, SUITE 4C, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2269 SAW MILL RIVER ROAD, SUITE 4C, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2001-03-23 2007-02-13 Address 9 ADELPHI AVE., HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2001-03-23 2007-02-13 Address 9 ADELPHI AVE., HARRISON, NY, 10528, USA (Type of address: Service of Process)
1999-03-02 2007-02-13 Address 639 CARDINAL ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1994-04-06 2001-03-23 Address 70 SECOND STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1993-03-08 2001-03-23 Address 70 SECOND ST, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
1993-03-08 1999-03-02 Address 639 CARDINAL RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1989-02-27 1994-04-06 Address 70 SECOND STREET, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070213002685 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050322002923 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030219002058 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010323002451 2001-03-23 BIENNIAL STATEMENT 2001-02-01
990302002002 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970317002699 1997-03-17 BIENNIAL STATEMENT 1997-02-01
940406002640 1994-04-06 BIENNIAL STATEMENT 1994-02-01
930308002595 1993-03-08 BIENNIAL STATEMENT 1993-02-01
B746259-4 1989-02-27 CERTIFICATE OF INCORPORATION 1989-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934368402 2021-02-12 0202 PPS 369 Bradhurst Ave, Hawthorne, NY, 10532-1141
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70367.5
Loan Approval Amount (current) 70367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1141
Project Congressional District NY-17
Number of Employees 4
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70776.21
Forgiveness Paid Date 2021-09-27
9471337301 2020-05-02 0202 PPP 369 Bradhurst Ave, Hawthorne, NY, 10532-1141
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, WESTCHESTER, NY, 10532-1141
Project Congressional District NY-17
Number of Employees 4
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55195.36
Forgiveness Paid Date 2021-06-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State